Guiseley
Leeds
West Yorkshire
LS20 8QN
Director Name | Susan Ann Beesting |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1992(4 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 19 Redwald Drive Guiseley Leeds West Yorkshire LS20 8QN |
Secretary Name | Charles Kevin Beesting |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 1992(4 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Redwald Drive Guiseley Leeds West Yorkshire LS20 8QN |
Registered Address | Glendevon House Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £97,151 |
Cash | £2,563 |
Current Liabilities | £538,781 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Next Accounts Due | 31 December 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 14 February 2017 (overdue) |
---|
16 May 2012 | Liquidators statement of receipts and payments to 29 March 2012 (16 pages) |
---|---|
16 May 2012 | Liquidators' statement of receipts and payments to 29 March 2012 (16 pages) |
12 April 2011 | Registered office address changed from Intercity House Field Head Lane Drighlington Bradford West Yorkshire BD11 1JL on 12 April 2011 (2 pages) |
11 April 2011 | Appointment of a voluntary liquidator (1 page) |
11 April 2011 | Resolutions
|
11 April 2011 | Statement of affairs with form 4.19 (4 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders Statement of capital on 2011-01-31
|
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 October 2009 | Director's details changed for Susan Ann Beesting on 14 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Director's details changed for Charles Kevin Beesting on 14 October 2009 (2 pages) |
30 September 2009 | Company name changed intercity services LIMITED\certificate issued on 30/09/09 (2 pages) |
24 March 2009 | Return made up to 11/10/08; full list of members (4 pages) |
5 March 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
4 June 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
26 October 2007 | Return made up to 11/10/07; no change of members (7 pages) |
31 March 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
11 November 2006 | Return made up to 11/10/06; full list of members (7 pages) |
22 March 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
21 November 2005 | Return made up to 11/10/05; no change of members (7 pages) |
16 June 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
8 November 2004 | Return made up to 11/10/04; no change of members
|
10 June 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
27 November 2003 | Company name changed inter city glazing services limi ted\certificate issued on 27/11/03 (2 pages) |
21 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
22 May 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
11 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
16 May 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
4 April 2002 | Director's particulars changed (1 page) |
4 April 2002 | Director's particulars changed (1 page) |
4 April 2002 | Secretary's particulars changed (1 page) |
25 January 2002 | Registered office changed on 25/01/02 from: 77 old road farsley pudsey leeds west yorkshire LS28 5BR (1 page) |
25 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
10 November 2000 | Return made up to 11/10/00; full list of members
|
3 April 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
11 October 1999 | Return made up to 11/10/99; full list of members (6 pages) |
31 March 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
2 November 1998 | Return made up to 11/10/98; full list of members
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
9 June 1998 | Registered office changed on 09/06/98 from: 1 roundhead fold apperley bridge bradford west yorkshire BD10 0UG (1 page) |
2 March 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
31 October 1997 | Return made up to 11/10/97; no change of members (4 pages) |
1 May 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
31 October 1996 | Return made up to 11/10/96; no change of members (4 pages) |
2 May 1996 | Accounts for a small company made up to 30 November 1995 (10 pages) |
19 October 1995 | Return made up to 11/10/95; full list of members (6 pages) |
1 May 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
2 March 1989 | Wd 16/02/89 ad 31/01/89--------- £ si 6248@1=6248 £ ic 2/6250 (2 pages) |
1 December 1988 | Company name changed CAMBASE1 LIMITED\certificate issued on 01/12/88 (2 pages) |
30 November 1988 | Director resigned;new director appointed (2 pages) |
27 April 1988 | Incorporation (9 pages) |